UKBizDB.co.uk

ASKAY INTERNATIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Askay International Ltd. The company was founded 4 years ago and was given the registration number 12386292. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ASKAY INTERNATIONAL LTD
Company Number:12386292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director30 November 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary06 January 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director06 January 2020Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director05 January 2023Active
Barbaros Mah., Karanfil Sk. Varyap Meridian Sitesi V7 Blok No:1g, Atasehir, Istanbul, Turkey, 34746

Director31 May 2022Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director22 November 2022Active

People with Significant Control

Mr Selahattin Aydin
Notified on:15 December 2022
Status:Active
Date of birth:September 1967
Nationality:Turkish
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Aziz Saka
Notified on:31 May 2022
Status:Active
Date of birth:June 1973
Nationality:Turkish
Country of residence:Turkey
Address:Barbaros Mah, Karanfil Sokak Varyap Meridian Sit V7 Blok No:1g, Istanbul, Turkey, 34746
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr. Ahmet Salih Kayhan
Notified on:06 January 2020
Status:Active
Date of birth:February 1971
Nationality:Turkish
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-26Dissolution

Dissolution application strike off company.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Accounts

Change account reference date company previous shortened.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-19Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination secretary company with name termination date.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-04Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.